About

Registered Number: 03725658
Date of Incorporation: 03/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 2 months ago)
Registered Address: 60 Games Road, Barnet, Hertfordshire, EN4 9HW

 

Established in 1999, Rhinestone Properties Ltd are based in Hertfordshire. The companies directors are listed as Joshi, Asha Sudhakar, Joshi, Sudhakar at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Asha Sudhakar 10 March 2000 - 1
JOSHI, Sudhakar 18 March 1999 07 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 30 October 2014
MR04 - N/A 15 October 2014
MR04 - N/A 15 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 26 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 20 September 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 15 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 April 2005
225 - Change of Accounting Reference Date 05 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 30 December 2002
363a - Annual Return 12 February 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 26 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 September 2007 Fully Satisfied

N/A

Mortgage 14 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.